Shortcuts

Endev Kms Limited

Type: NZ Limited Company (Ltd)
9429034139127
NZBN
1810918
Company Number
Registered
Company Status
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 15 Jul 2015

Endev Kms Limited, a registered company, was started on 01 May 2006. 9429034139127 is the number it was issued. The company has been managed by 4 directors: Clive Robert Bish - an active director whose contract started on 01 May 2006,
Paul Gregory Wright - an active director whose contract started on 23 Feb 2015,
Irvine Robin John Cooper - an active director whose contract started on 23 Feb 2015,
Patrick Christopher Moore - an active director whose contract started on 23 Feb 2015.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (category: physical, registered).
Endev Kms Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address up until 15 Jul 2015.
Other names for this company, as we identified at BizDb, included: from 01 May 2006 to 23 Feb 2015 they were named Vouloir Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Bish, Clive Robert - located at 1023, Mt Albert, Auckland.

Addresses

Previous addresses

Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 13 Aug 2014 to 15 Jul 2015

Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 01 Feb 2013 to 13 Aug 2014

Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 28 Jan 2013 to 15 Jul 2015

Address: C/-kdb Business Advisory Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Physical address used from 17 Aug 2012 to 28 Jan 2013

Address: C/-kdb Business Advisory Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered address used from 17 Aug 2012 to 01 Feb 2013

Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 15 May 2007 to 17 Aug 2012

Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland

Physical & registered address used from 01 May 2006 to 15 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 06 Aug 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bish, Clive Robert Mt Albert
Auckland
Directors

Clive Robert Bish - Director

Appointment date: 01 May 2006

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 May 2006


Paul Gregory Wright - Director

Appointment date: 23 Feb 2015

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 23 Feb 2015


Irvine Robin John Cooper - Director

Appointment date: 23 Feb 2015

Address: Mangawhai, 0573 New Zealand

Address used since 10 Jun 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 Feb 2015


Patrick Christopher Moore - Director

Appointment date: 23 Feb 2015

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 23 Feb 2015

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway